Find Laws Find Lawyers Free Legal Forms USA State Laws

KENTUCKY STATUTES AND CODES

42.013 Repealed, 2005.

Download pdf
Loading PDF...


42.013 Repealed, 2005. Catchline at repeal: Deputy secretary -- Organization of office.
History: Repealed, reenacted, and amended as KRS 42.0145, 2005 Ky. Acts ch. 85, sec. 6, effective June 20, 2005. -- Amended 2002 Ky. Acts ch. 12, sec. 1, effective
July 15, 2002. -- Amended 2000 Ky. Acts ch. 5, sec. 1, effective July 14, 2000. --
Amended 1998 Ky. Acts ch. 68, sec. 1, effective July 15, 1998. -- Amended 1992
Ky. Acts ch. 13, sec. 5, July 14, 1992. -- Amended 1984 Ky. Acts ch. 340, sec. 1,
effective July 13, 1984. -- Amended 1982 Ky. Acts ch. 393, sec. 16, effective July
15, 1982. -- Amended 1978 Ky. Acts ch. 155, sec. 43, effective June 17, 1978. --
Amended 1976 Ky. Acts ch. 299, sec. 6. -- Created 1974 Ky. Acts ch. 74, Art. II,
sec. 3.

Kentucky Forms by Issue

Kentucky Business Forms
Kentucky Court Forms
> Criminal
Kentucky Guardianship Forms
Kentucky Tax Forms

Kentucky Law

Kentucky State Laws
    > Kentucky Child Support
    > Kentucky Gun Laws
    > Kentucky Statutes
Kentucky Tax
    > Kentucky State Taxes
Kentucky Agencies
    > Kentucky Department of Education
    > Kentucky Department of Insurance
    > Kentucky Department of Revenue
    > Kentucky Secretary of State
    > Kentucky Unemployment

Kentucky Court Map

Tips